Item

Tomato Puree (58060)

FRESH VINE-RIPENED CALIFORNIA TOMATOES, CITRIC ACID
Vegetable
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
Neil Jones Food dba TomaTek 1701 W. 16th Street Vancouver, WA 98666
TomaTek: Firebaugh, CA 2502 N St Firebaugh, CA 93622
Documents
Type Location File name Effective Expiration
Phthalate Esters Letter TomaTek: Firebaugh, CA 2021 BPA_ Phthalates _PFAS_Statement_BiB Packaging_Signed.pdf 6/9/2022 6/9/2023
Lot Code Neil Jones Food dba TomaTek 4.240 Lot Code Explanation.pdf 11/18/2022 11/17/2025
Shelf Life TomaTek: Firebaugh, CA 58060 SPEC.pdf 11/2/2021 11/1/2024
Product Specification Sheet Neil Jones Food dba TomaTek 58060 SPEC.pdf 10/21/2022 10/20/2025
Product Specification Sheet TomaTek: Firebaugh, CA 58060 SPEC.pdf 10/21/2022 10/20/2025
Label Sample Neil Jones Food dba TomaTek 58060.pdf 5/3/2023 5/2/2024
Allergens TomaTek: Firebaugh, CA Allergens.pdf 6/3/2022 6/2/2024
Allergens Neil Jones Food dba TomaTek Allergens.pdf 1/12/2022 1/12/2024
CoA Sample Neil Jones Food dba TomaTek CoA example 58060.pdf 5/31/2022 5/30/2024
Country of Origin TomaTek: Firebaugh, CA Country of Origin.pdf 2/11/2021 2/11/2024
Country of Origin Neil Jones Food dba TomaTek Country of Origin.pdf 11/14/2022 11/13/2025
Gluten TomaTek: Firebaugh, CA Gluten Statement - 58060.pdf 1/3/2023 1/3/2024
GMO TomaTek: Firebaugh, CA GMO Statement 01242022.pdf 1/24/2022 1/24/2024
Irradiation Status Statement TomaTek: Firebaugh, CA Irradiation__Sewage_Sludge_Affidavit_Ind_01072022.pdf 1/7/2022 1/7/2024
Item Questionnaire TomaTek: Firebaugh, CA Item Questionnaire.pdf 6/3/2022 6/2/2025
Kosher TomaTek: Firebaugh, CA Kosher 2023.pdf 6/23/2022 6/30/2023
Halal TomaTek: Firebaugh, CA NEI.4709.4710.220022.US.pdf 1/3/2023 1/31/2024
Nutrition TomaTek: Firebaugh, CA Nutrition.pdf 2/11/2021 2/11/2024
Nutrition Neil Jones Food dba TomaTek Nutrition.pdf 5/31/2022 5/30/2025
Pesticide TomaTek: Firebaugh, CA Pesticide and Heavy Metal Letter_022522_18440.pdf 2/25/2022 2/25/2024
Heavy Metal TomaTek: Firebaugh, CA Pesticide and Heavy Metal Letter_022522_18440.pdf 2/25/2022 2/25/2024
Residual Statement TomaTek: Firebaugh, CA Residual Pesticide Testing Program 2022.pdf 6/9/2022 6/9/2023
Food Contact Packaging Certificate of Compliance TomaTek: Firebaugh, CA RTE Statement.pdf 1/24/2023 1/23/2025
CoA Sample TomaTek: Firebaugh, CA Sample COA - 58060.pdf 1/12/2023 1/11/2025
California Prop. 65 TomaTek: Firebaugh, CA SDS Statement Ind 01072022.pdf 1/7/2022 1/7/2024
Safety Data Sheet (SDS) TomaTek: Firebaugh, CA SDS Statement Ind 01072022.pdf 1/7/2022 1/6/2025
California Prop. 65 Neil Jones Food dba TomaTek SDS Statement Ind 01072022.pdf 1/7/2022 1/7/2024
Safety Data Sheet (SDS) Neil Jones Food dba TomaTek SDS Statement Ind 01072022.pdf 1/7/2022 1/6/2025
Suitability Requirements Neil Jones Food dba TomaTek Suitability Requirements.pdf 5/31/2022 5/30/2025
Suitability Requirements TomaTek: Firebaugh, CA Suitability Requirements.pdf 10/6/2022 10/5/2025
Kosher Neil Jones Food dba TomaTek TTK In-House Brands - 2023.pdf 6/29/2023 6/29/2024